Advanced company searchLink opens in new window

EMOTIONAL RESCUE LIMITED

Company number 01946989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 62,000
14 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
26 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
10 Apr 2015 TM01 Termination of appointment of Anthony David Spooner as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Peter Morley Caunt as a director on 2 April 2015
10 Apr 2015 TM02 Termination of appointment of Peter Morley Caunt as a secretary on 2 April 2015
10 Apr 2015 AP01 Appointment of Mr William Martin Nevin as a director on 2 April 2015
09 Apr 2015 MR01 Registration of charge 019469890002, created on 2 April 2015
23 Mar 2015 SH06 Cancellation of shares. Statement of capital on 17 October 2013
  • GBP 62,000
23 Mar 2015 SH06 Cancellation of shares. Statement of capital on 12 October 2009
  • GBP 96,720
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 62,000
05 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2015 SH03 Purchase of own shares.
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 62,000
19 Mar 2014 CH01 Director's details changed for Peter Morley Caunt on 19 March 2014
20 Feb 2014 SH08 Change of share class name or designation
08 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jan 2014 SH03 Purchase of own shares.
10 Dec 2013 AP03 Appointment of Mr Peter Morley Caunt as a secretary
10 Dec 2013 TM01 Termination of appointment of David Greaves as a director
10 Dec 2013 TM02 Termination of appointment of David Greaves as a secretary
11 Nov 2013 AA Accounts for a small company made up to 30 June 2013
09 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a small company made up to 30 June 2012